The Arboricultural Association

All UK companiesOther service activitiesThe Arboricultural Association

Activities of professional membership organizations

The Arboricultural Association contacts: address, phone, fax, email, website, shedule

Address: Louisa Coley The Malthouse, Stroud Green Standish GL10 3DL Stonehouse

Phone: 01242 522152

Fax: 01242 522152

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Arboricultural Association"? - send email to us!

The Arboricultural Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Arboricultural Association.

Registration data The Arboricultural Association

Register date: 2000-09-12

Register number: 04070377

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for The Arboricultural Association

Owner, director, manager of The Arboricultural Association

Lisa Sanderson Director. Address: The Malthouse, Stroud Green, Standish, Stonehouse, Gloucestershire, GL10 3DL. DoB: May 1971, British

Jonathan Paul Cocking Director. Address: The Malthouse, Stroud Green, Standish, Stonehouse, Gloucestershire, GL10 3DL. DoB: March 1962, British

Gerard Collins Director. Address: The Malthouse, Stroud Green, Standish, Stonehouse, Gloucestershire, GL10 3DL. DoB: April 1955, British

Alastair Durkin Director. Address: The Malthouse, Stroud Green, Standish, Stonehouse, Gloucestershire, GL10 3DL. DoB: April 1975, British

Alan Geoffrey Parker Director. Address: The Malthouse, Stroud Green, Standish, Stonehouse, Gloucestershire, GL10 3DL. DoB: February 1961, British

Robin Jackson Director. Address: The Malthouse, Stroud Green, Standish, Stonehouse, Gloucestershire, GL10 3DL, England. DoB: March 1972, British

Simon Peter Holmes Director. Address: The Malthouse, Stroud Green, Standish, Stonehouse, Gloucestershire, GL10 3DL, England. DoB: November 1959, British

Laurence Vine-chatterton Director. Address: The Malthouse, Stroud Green, Standish, Stonehouse, Gloucestershire, GL10 3DL, England. DoB: October 1949, British

Michael Andrew Sankus Director. Address: High Street, Rochester, Kent, ME1 1PT, England. DoB: March 1963, British

Keith James Sacre Director. Address: The Malthouse, Stroud Green, Standish, Stonehouse, Gloucestershire, GL10 3DL, England. DoB: October 1950, British

Peter Kenneth James Wharton Director. Address: The Malthouse, Stroud Green, Standish, Stonehouse, Gloucestershire, GL10 3DL, England. DoB: March 1982, British

Jago Trevelyan Keen Director. Address: The Malthouse, Stroud Green, Standish, Stonehouse, Gloucestershire, GL10 3DL, England. DoB: February 1970, British

Dr Jonathan Halvor Robert Heuch Director. Address: Charing Heath Road, Charing, Ashford, Kent, TN27 0AU, United Kingdom. DoB: September 1956, British

Edward James Quaife Director. Address: 2 Squerryes Farm Cottages, Westerham, Kent, TN16 1SL. DoB: March 1954, British

Jaime John Joseph Bray Director. Address: The Malthouse, Stroud Green, Standish, Stonehouse, Gloucestershire, GL10 3DL. DoB: December 1977, British

Robin Jackson Director. Address: The Malthouse, Stroud Green, Standish, Stonehouse, Gloucestershire, GL10 3DL. DoB: March 1972, British

Jonathan Paul Cocking Director. Address: The Malthouse, Stroud Green, Standish, Stonehouse, Gloucestershire, GL10 3DL, England. DoB: March 1962, British

Karl Russell Lee Director. Address: The Malthouse, Stroud Green, Standish, Stonehouse, Gloucestershire, GL10 3DL, England. DoB: September 1960, British

Nicholas Robin Beardmore Director. Address: Queen Elizabeth Walk, Queen Elizabeths Walk, Wallington, Surrey, SM6 8JF, England. DoB: May 1960, British

Joanne Ryan Director. Address: Church Hill, Stillingfleet, York, YO19 6SA, England. DoB: May 1965, British

Mark John Hemming Director. Address: The Malthouse, Stroud Green, Standish, Stonehouse, Gloucestershire, GL10 3DL, England. DoB: September 1971, British

Rhoderic Taylor Director. Address: The Malthouse, Stroud Green, Standish, Stonehouse, Gloucestershire, GL10 3DL, England. DoB: April 1945, British

Ben Maxted Director. Address: Ullenwood Court, Ullenwood, Cheltenham, Gloucestershire, GL53 9QS, Uk. DoB: August 1955, British

Michael Joseph Volp Director. Address: George Borrow Road, Norwich, Norfolk, NR4 7HS. DoB: May 1954, British

Ann Mira Currell Director. Address: High Street, Langford, Biggleswade, Bedfordshire, SG18 9RU. DoB: November 1959, British

Peter William Thurman Director. Address: Burchetts, North Chailey, Lewes, East Sussex, BN8 4HE. DoB: July 1953, British

Kevin Robert Moore Director. Address: Beechcroft Avenue, Linford, Stanford-Le-Hope, Essex, SS17 0RE, United Kingdom. DoB: June 1968, British

Brian Wallis Director. Address: Bower Street, Bedford, Bedfordshire, MK40 3RD, United Kingdom. DoB: October 1957, British

Peter Holloway Director. Address: Cavan Drive, St. Albans, Hertfordshire, AL3 6HP, United Kingdom. DoB: January 1962, British

Paul Hornby Director. Address: Mill House 15 The Square, Witheridge, Devon, EX16 8AE. DoB: March 1956, British

Martyn David Owen Thomas Director. Address: Fore Cottage Fore Street, Weston, Hitchin, Hertfordshire, SG4 7AS. DoB: March 1956, British

Adam Menear Hollis Director. Address: Little Beeches, 58 The Street, Devizes, Wiltshire, SN10 3QS. DoB: January 1964, British

William Kew-winder Director. Address: Fenwick House 201 Huthwaite Road, Sutton In Ashfield, Nottinghamshire, NG17 2HB. DoB: October 1949, British

Mark John Hemming Director. Address: Water Street, Dursley, Gloucestershire, GL11 4JG, United Kingdom. DoB: September 1971, British

Trustee John Adrian Benedict Maxted Director. Address: Eryl Llanarth, Ceredigion, Aberaeron, Ceredigion, SA47 0RE. DoB: August 1955, British

Timothy Scott-ellis Director. Address: Penmount Farm, Penmount, Truro, Cornwall, TR4 9AA. DoB: March 1965, British

Rhoderic Taylor Director. Address: 4 Main Road, Shavington, Crewe, Cheshire, CW2 5DY. DoB: April 1945, British

Andrew Roger Poynter Director. Address: Pottles Cottage, Henfield Road, Cowfold, Horsham, West Sussex, RH13 8DR. DoB: June 1972, British

Bruce Hatton Director. Address: Coatflat Mill, Orton, Penrith, Cumbria, CA10 3RE. DoB: January 1959, British

Allen Geoffrey Mcclure Director. Address: 14 The Beeches, Pattishall, Towcester, Northamptonshire, NN12 8LT. DoB: April 1942, British

Andrew Jones Director. Address: 10 West Terrace, Milford, Belper, Derbyshire, DE56 0RF. DoB: June 1973, British

Quentin Thomas Nicholls Director. Address: The Granary Crew Lane, Kenilworth, Warwickshire, CV8 2LA. DoB: March 1956, British

Jeremy Peirle Director. Address: Lane End, Kentisbeare, Cullompton, Devon, EX15 2BT. DoB: November 1961, British

Colin Geoffrey Bashford Director. Address: 12 Middle Road, North Baddesley, Southampton, Hampshire, SO52 9JE. DoB: March 1940, British

Anthony Whitehead Director. Address: 64 Magdalens Road, Ripon, North Yorkshire, HG4 1HT. DoB: May 1955, British

Paul Anthony Hanson Director. Address: Ochil Cottage, Main Road, Guildtown, Perth, PH2 6BS. DoB: July 1964, British

Jonathan Ross Hazell Director. Address: 35 Centurion Way, Wooton, Northampton, NN4 6LD. DoB: October 1957, British

Jonathan Oakes Director. Address: 17 Folly Road, Darley Abbey, Derby, Derbyshire, DE22 1ED. DoB: July 1963, British

John Booth Director. Address: Highfields Park Drive, Derby, DE22 1JY, United Kingdom. DoB: June 1964, British

Rhoderic Taylor Director. Address: 4 Main Road, Shavington, Crewe, Cheshire, CW2 5DY. DoB: April 1945, British

Bruce Hatton Director. Address: Coatflat Mill, Orton, Penrith, Cumbria, CA10 3RE. DoB: January 1959, British

Nicholas Conrad Eden Secretary. Address: Badgeworth Lane, Badgeworth, Cheltenham, Gloucestershire, GL51 4UQ. DoB: n\a, British

Paul Smith Director. Address: 58 Bridle Close, Paignton, Devon, TQ4 7ST. DoB: June 1965, British

Janusz Polnik Director. Address: 107 Redhatch Drive, Earley, Reading, Berkshire, RG6 5QN. DoB: April 1957, British

Quentin Thomas Nicholls Director. Address: The Granary, Crew Lane, Kenilworth, Warwickshire, CV8 2LA. DoB: October 1955, British

Raymond Francis Cross Director. Address: 29 Aylesham Way, Yateley, Hampshire, GU46 6NS. DoB: April 1941, British

Andrew Martins Secretary. Address: 78 Portchester Road, Fareham, Hampshire, PO16 8QJ. DoB:

Jobs in The Arboricultural Association vacancies. Career and practice on The Arboricultural Association. Working and traineeship

Fabricator. From GBP 2200

Other personal. From GBP 1000

Director. From GBP 6900

Responds for The Arboricultural Association on FaceBook

Read more comments for The Arboricultural Association. Leave a respond The Arboricultural Association in social networks. The Arboricultural Association on Facebook and Google+, LinkedIn, MySpace

Address The Arboricultural Association on google map

Other similar UK companies as The Arboricultural Association: Rowe Technology Enterprise Limited | Tame Films Limited | Aspar Consultancy Limited | Kamadhenu Limited | Tdcge Limited

The Arboricultural Association can be found at Stonehouse at Louisa Coley The Malthouse, Stroud Green. You can search for the company by its post code - GL10 3DL. The company has been in business on the UK market for 16 years. The company is registered under the number 04070377 and their public status is active. The company Standard Industrial Classification Code is 94120 - Activities of professional membership organizations. Its latest filed account data documents cover the period up to December 31, 2015 and the latest annual return information was filed on September 9, 2015. From the moment it began on this market sixteen years ago, it has sustained its praiseworthy level of success.

The company's trademark number is UK00003029190. They proposed it on Mon, 4th Nov 2013 and it got published in the journal number 2014-002. The company's IPO representative is Trademarkroom Limited.

The company became a charity on Tue, 28th Nov 2000. It is registered under charity number 1083845. The geographic range of their activity is not defined. in practice worldwide. They provide aid in Throughout England And Wales, Republic Of Ireland, Scotland, Northern Ireland. The corporate trustees committee consists of eighteen people: Joanne Ryan, Michael Sankus, Laurence Vine-Chatterton, Simon Holmes and Robin Jackson, to name a few of them. As regards the charity's financial summary, their best time was in 2013 when they raised £970,421 and their spendings were £949,288. The corporation engages in training and education, protecting the environment / the conservation of heritage sites and education and training. It works to the benefit of all the people, the whole humanity. It provides aid to these agents by acting as an umbrella company or a resource body, providing advocacy, advice or information and undertaking research or supporting it financially. If you would like to learn anything else about the enterprise's activities, call them on this number 01242 522152 or see their website. If you would like to learn anything else about the enterprise's activities, mail them on this e-mail [email protected] or see their website.

The info we gathered regarding this company's personnel shows us there are fourteen directors: Lisa Sanderson, Jonathan Paul Cocking, Gerard Collins and 11 other directors have been described below who became a part of the team on 2015-09-21, 2015-02-25 and 2013-11-21.